TECHUK LTD

10 ST. BRIDE STREET, LONDON, EC4A 4AD

Previous name: INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION (changed on 04-Jul-2020)

Company Number: 01200318
Incorporation date: 14-Feb-1975
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
94110 Activities of business and employers membership organizations





SUMMARY

This company is 49.2 years old and is currently active. The company has positive equity (net assets) of GBP 1.1 million which has decreased from the previous year's figure of GBP 1.3 million. The latest reported revenue figure is GBP 6.5 million which is similar to the previous year's figure of GBP 6.2 million. The company has 32 active officers (directors or partners) who are or were officers of 78 other companies, 8 (10.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: GROUP (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 6,528,500 -130,967 12,476 90 28,946 -89,635
31-Dec-2017 GBP 6,235,102 -30,210 747 229 6,273 -23,419


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 2,892,258 3,747,543 3,485,057 1,086,516 1,086,516
31-Dec-2017 GBP 883,296 3,824,450 3,451,814 1,345,587 1,345,587

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Joanne Clare Herniman ALLEN 08 Nov 2018 28 Mar 2024 1 - 0
Resigned Angus John Roper LANGFORD 25 May 2007 30 Oct 2018 Finance Director British 2 - 15
Resigned Malcolm John PARK 16 May 2002 25 May 2007 0 - 3
Resigned Angus John Roper LANGFORD 08 Sep 1999 15 May 2002 British 2 - 15
Resigned John Richard FLOUD 22 Oct 1992 30 Sep 1999 0 - 1
Resigned Diana KIRBY 30 Oct 1992 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Heather Jane COOK 05 Jul 2023 Company Director British 2 - 00 (0.0%)
Active Liz ASHALL-PAYNE 05 Jul 2023 Ceo British 1 - 00 (0.0%)
Active Helen KELISKY 05 Jul 2023 Managing Director British 3 - 00 (0.0%)
Active Siobhan Keane COSTELLO 05 Jul 2022 Lawyer British 1 - 20 (0.0%)
Active Julian Frederick Charles CRACKNELL 05 Jul 2022 Ctio British 2 - 30 (0.0%)
Active David PRICE 05 Jul 2022 Client Director British 1 - 11 (50.0%)
Active Neil Robert SAWYER 23 Feb 2022 Director British 1 - 10 (0.0%)
Resigned Sharon BAGSHAW 23 Feb 2022 23 Jan 2023 Managing Director British 1 - 60 (0.0%)
Active Duncan GREENWOOD 23 Feb 2022 Vice President British 1 - 10 (0.0%)
Active Neil Robert SAWYER 23 Feb 2022 Director British 6 - 10 (0.0%)
Resigned Paul Anthony ROBSON 19 May 2021 10 Jan 2022 President, International Australian 0 - 10 (0.0%)
Active Shaheen Talia Etoile SAYED 19 May 2021 Senior Managing Director British 2 - 11 (33.3%)
Active Charlotte HOLLOWAY 19 May 2021 Government Relations Director British 2 - 00 (0.0%)
Active Susan Maureen PRESTON 19 May 2021 Vice-President And General Manager British 1 - 00 (0.0%)
Resigned Joey Haiyang PAN 19 May 2021 31 Oct 2022 Ict Chinese 0 - 10 (0.0%)
Resigned Duncan GREENWOOD 16 Feb 2021 10 Nov 2021 Director British 1 - 10 (0.0%)
Active Paul STRUTHERS 04 Nov 2020 Managing Director Uk & Ireland Canadian 3 - 00 (0.0%)
Resigned Elizabeth Anne KANTER 03 Jul 2020 05 Jul 2023 Director American 0 - 40 (0.0%)
Active David Scott MEADS 03 Jul 2020 Chief Executive British 2 - 50 (0.0%)
Active Jaspal Singh BHOGAL 03 Jul 2020 Sales Director British 1 - 00 (0.0%)
Resigned Jessica LENNARD 03 Jul 2020 31 Dec 2022 Director British 0 - 10 (0.0%)
Active Georgina Elizabeth O'TOOLE 05 Jul 2019 Chief Analyst British 3 - 10 (0.0%)
Resigned Andrew Michael ROGOYSKI 05 Jul 2019 20 Oct 2020 Innovation Director British 0 - 32 (66.7%)
Resigned Richard CHECKLEY 05 Jul 2019 05 Jul 2022 Defence Information Programme Director British 4 - 10 (0.0%)
Resigned Tabitha GOLDSTAUB 05 Jul 2019 05 Jul 2022 Co-Founder British 0 - 10 (0.0%)
Resigned Tara MCGEEHAN 05 Jul 2019 05 Jul 2022 Uk President British 15 - 45 (26.3%)
Resigned Richard James PETLEY 14 Feb 2019 15 Mar 2022 Country Leader & Vp Technology British 0 - 20 (0.0%)
Resigned Jacqueline Anne DAVEY 14 Feb 2019 26 Jan 2022 Vice President British 0 - 51 (20.0%)
Resigned Jacqueline Anne DAVEY 14 Feb 2019 26 Jan 2022 Vice President British 1 - 51 (16.7%)
Resigned Catherine Jane HACKETT 14 Feb 2019 21 May 2019 Strategic Marketing And Innovation Director British 0 - 10 (0.0%)
Active Joanne Clare Herniman ALLEN 08 Nov 2018 Director And Company Secretary British 4 - 32 (28.6%)
Resigned Sarbjit Singh GILL 06 Nov 2018 20 Oct 2020 Executive Vice President & Managing Director British 4 - 120 (0.0%)
Active Michael Geoffrey KEEGAN 30 Oct 2018 Non Executive Director British 4 - 72 (18.2%)
Resigned Neil Robert SAWYER 05 Jul 2018 10 Nov 2021 Sales Director British 1 - 10 (0.0%)
Resigned Laura Rachel BAILEY 05 Jul 2018 14 Jul 2021 Chairperson English 1 - 20 (0.0%)
Active Ashish Kumar GUPTA 05 Jul 2018 Corporate Vp & Head Emea British 2 - 00 (0.0%)
Resigned Simon John HANSFORD 05 Jul 2018 19 Jun 2023 Cheif Executive British 2 - 52 (28.6%)
Resigned Neil Robert SAWYER 05 Jul 2018 10 Nov 2021 Sales Director British 6 - 10 (0.0%)
Active John Alexander TOWERS 05 Jul 2018 Director Of Policy And Public Affairs British 2 - 00 (0.0%)
Resigned Andrew Charles Scoular LAWSON 05 Jul 2018 01 Mar 2019 Evp & Uk General Manager British 2 - 20 (0.0%)
Active Kulveer Singh, Lord RANGER 05 Jul 2018 Senior Vice President -Strategy And Communications British 1 - 31 (25.0%)
Active Zahra Shiva BAHROLOLOUMI 16 Oct 2017 Ceo- Uk & Ireland British 4 - 00 (0.0%)
Active Zahra Shiva BAHROLOLOUMI 16 Oct 2017 Ceo- Uk & Ireland English 2 - 10 (0.0%)
Resigned David Andrew POOL 05 Jul 2017 13 Feb 2019 Chief Executive British 2 - 20 (0.0%)
Resigned Zoe Frances CUNNINGHAM 05 Jul 2017 17 Feb 2021 Managing Director British 6 - 52 (18.2%)
Resigned Russell HAWORTH 05 Jul 2017 03 Jul 2020 Chief Executive British 0 - 10 (0.0%)
Resigned Scot Matthew GARDNER 16 Jun 2017 06 May 2020 Ceo British 0 - 20 (0.0%)
Resigned Gang LUO 04 May 2017 05 Jul 2018 Chief Executive Chinese 0 - 20 (0.0%)
Resigned Gordon James WILSON 04 May 2017 30 Nov 2023 Chief Executive British 4 - 193 (13.0%)
Resigned Tim CROFTS 02 May 2017 24 Jan 2023 Business Development & Strategy Vp (Uk& Europe) British 0 - 10 (0.0%)
Resigned Andrew Philip START 02 May 2017 06 Jul 2018 President, Global Government British 0 - 52 (40.0%)
Resigned Justin Mark WALKER 05 Oct 2016 31 Dec 2016 Senior Vice President British 0 - 50 (0.0%)
Resigned Benedict James ELY 05 Oct 2016 13 Feb 2019 Senior Director, Uk Legal British 1 - 41 (20.0%)
Active Nicola HODSON 07 Jul 2016 General Manager Marketing And Operations British 3 - 10 (0.0%)
Resigned Mark Peter Antony THOMPSON 07 Jul 2016 11 Apr 2022 Strategy Director British 0 - 203 (15.0%)
Resigned Anthony Warren HARMER 07 Jul 2016 05 Jul 2019 Chief Executive British 2 - 72 (22.2%)
Active Nicola, Dr HODSON 07 Jul 2016 General Manager Marketing And Operations British 16 - 20 (0.0%)
Active Sheila May FLAVELL 26 Jun 2016 Chief Operating Officer British 8 - 11 (11.1%)
Resigned Melissa Anne DI DONATO 26 Jun 2016 13 Mar 2017 Chief Revenue Officer, Sap Erp Cloud British 0 - 21 (50.0%)
Resigned George Walter BRASHER 06 May 2016 14 Feb 2018 Managing Director Hp Uk&Ireland American 0 - 40 (0.0%)
Active Christopher Brian FRANCIS 28 Apr 2016 Director Of Government Relations Uk & Ireland British 1 - 00 (0.0%)
Resigned Rupert Edward PEARCE 17 Mar 2016 02 May 2017 Chief Executive Officer British 0 - 5325 (47.2%)
Resigned Sarah Jane ATKINSON 21 Sep 2015 31 Dec 2018 Vice President Communications British 1 - 10 (0.0%)
Resigned Heather, Dr TEWKESBURY 17 Jul 2015 12 Jul 2017 Business Developement Director British 0 - 20 (0.0%)
Resigned Andrew David HARTSHORN 17 Jul 2015 13 Mar 2017 Managing Director British 2 - 72 (22.2%)
Resigned David Matthew Daymond HARRIS 17 Jul 2015 22 Nov 2017 Founder & Ceo British 0 - 31 (33.3%)
Active Aleyne JOHNSON 26 Jun 2015 Head Of Government Relations And Citizenship British 1 - 00 (0.0%)
Resigned Andrew BOULTON 25 Jun 2015 08 Aug 2016 Vp, Oracle Support Services, Uk, Ireland & Israel British 0 - 10 (0.0%)
Resigned Elizabeth Anne KANTER 17 May 2015 30 Dec 2015 Director Government Relations & Public Policy British 0 - 40 (0.0%)
Resigned Tracy Ann WESTALL 21 Apr 2015 24 Jan 2018 Director Of Corporate Services British 0 - 30 (0.0%)
Resigned Ian Nicholas JONES 10 Oct 2014 07 Nov 2019 General Manager British 0 - 10 (0.0%)
Resigned Emma Therese MCGUIGAN 10 Oct 2014 16 Oct 2017 Managing Director Of Technology Uki British 0 - 30 (0.0%)
Active Jacqueline ANDREWS 28 Jul 2014 President, Techuk British 4 - 41 (12.5%)
Active Jacqueline DE ROJAS 28 Jul 2014 President, Techuk British 3 - 41 (14.3%)
Resigned Philip Michael DAWSON 15 May 2014 28 Apr 2016 Chief Executive British 0 - 10 (0.0%)
Resigned Timothy Walter GREGORY 15 May 2014 03 Nov 2016 President Cgi Uk British 3 - 5538 (65.5%)
Resigned Elizabeth Terese VEGA 15 May 2014 05 Jul 2017 Chief Executive Australian 5 - 50 (0.0%)
Resigned Julian Mark KELLY 15 May 2014 31 Dec 2014 Head Of Regulatory And Public Affairs British 0 - 20 (0.0%)
Resigned Michael Geoffrey KEEGAN 08 Apr 2014 13 Sep 2018 Executive Director, Technology Product Group British 4 - 72 (18.2%)
Resigned Oliver James BENZECRY 28 Mar 2014 10 Oct 2014 Managing Director - Uk & Ireland British 1 - 2317 (70.8%)
Resigned Sherry Leigh, Cbe COUTU 28 Mar 2014 22 Jun 2015 Serial Entrepreneur Canadian 2 - 175 (26.3%)
Resigned Melinda Lee FERGUSON 21 Mar 2014 15 Jul 2015 Senior Vice President, Area Sales & Gm American 0 - 10 (0.0%)
Resigned David KYNASTON 12 Jul 2013 05 Jul 2018 Non Executive Director British 1 - 123 (23.1%)
Resigned Alastair Gillies O'BRIEN 08 May 2013 06 Jan 2014 Public Services Sector Director United Kingdom 0 - 52 (40.0%)
Resigned Anthony Elliot MILLER 08 May 2013 05 Jul 2019 Managing Partner British 0 - 10 (0.0%)
Resigned Liz Michelle BENISON 08 May 2013 22 Apr 2014 Vp And General Manager British 0 - 10 (0.0%)
Resigned Francis Xavier James HESTER 08 May 2013 07 Jul 2016 Founder And Ceo British 5 - 32 (25.0%)
Resigned Jacqueline ANDREWS 22 Mar 2013 05 Mar 2014 Vice President & General Manager Uk & Ireland British 4 - 41 (12.5%)
Resigned Richard Michael GEORGE 07 Mar 2013 20 Dec 2013 Consumer And Retail Sales Director British 0 - 10 (0.0%)
Resigned Richard HOOPER 07 Mar 2013 22 Apr 2014 Managin Partner British 0 - 2011 (55.0%)
Resigned Robert John KING 01 Nov 2012 22 Jun 2015 Vice President Consumer Electronics British 0 - 10 (0.0%)
Resigned Julian Stanley ASHWORTH 12 Oct 2012 08 Dec 2017 Director Industry Policy British,Canadian 0 - 81 (12.5%)
Resigned Janet Catherine GOWER 06 Jul 2012 12 Jul 2013 Vp, Public Sector, Health And Life Sciences British 1 - 31 (25.0%)
Resigned Nicola, Dr HODSON 10 May 2012 17 Jul 2015 General Manager Public Sector Uk British 16 - 20 (0.0%)
Resigned Nicola HODSON 10 May 2012 17 Jul 2015 General Manager Public Sector Uk British 3 - 10 (0.0%)
Resigned Nigel Gresham KIRBY-GREEN 10 May 2012 08 Apr 2014 Executive Director, Public Sector British 1 - 10 (0.0%)
Resigned Rod Dereck HALSTEAD 09 May 2012 28 Apr 2016 Managing Director, Public Sector Australian 1 - 10 (0.0%)
Resigned Mark John COOPER 09 Mar 2012 20 Sep 2016 Managing Director, Lmuk Is&Gs - Civil British 0 - 52 (40.0%)
Resigned Stephen Edward TIMMS 18 Jan 2012 05 Jul 2019 Managing Director British 3 - 123 (20.0%)
Resigned Graham Fred PALMER 12 Jan 2012 08 Mar 2013 Director & Country Manager, Intel Uk & Ireland British 0 - 21 (50.0%)
Resigned Graeme Nigel HOBBS 12 Jan 2012 30 Apr 2015 Country Manager And Chairman British 1 - 113 (25.0%)
Resigned Benjamin Merlin RAPP 12 May 2011 15 May 2014 Chief Executive Officer British 5 - 74 (33.3%)
Resigned Alicia CARRASCO 12 May 2011 11 Jul 2013 Emea Regulatory Director Spanish 0 - 10 (0.0%)
Resigned Martin John ROLFE 12 Jan 2011 21 Feb 2012 Managing Director British 0 - 10 (0.0%)
Resigned Roderick Allister MACPHEE 12 Jul 2010 12 May 2011 Vice President, Business Development, Europe Scottish 0 - 10 (0.0%)
Resigned Adrian NORTHOVER-SMITH 08 Jul 2010 24 Oct 2012 Head Of Corporate Public Affairs British 0 - 10 (0.0%)
Resigned Mark Peter Antony THOMPSON 12 May 2010 09 May 2013 Director British 0 - 203 (15.0%)
Resigned Guy Jonathan MUCKLOW 12 May 2010 07 Jul 2016 Managing Director British 4 - 70 (0.0%)
Resigned Victor Manuel CHAVEZ 12 May 2010 06 Jul 2020 Deputy Chief Executive British 3 - 101 (7.7%)
Resigned Gavin CHAPMAN 12 May 2010 31 Dec 2016 Chief Operating Officer British 0 - 118 (72.7%)
Resigned Nicholas Anthony WILSON 11 May 2010 07 Nov 2013 Director British 0 - 5542 (76.4%)
Resigned Timothy John ROBERTS 11 May 2010 12 May 2011 Director British 0 - 10 (0.0%)
Resigned Andrew Robin TEMPEST 11 May 2010 31 Dec 2014 Director British 1 - 62 (28.6%)
Resigned Neil Anthony MESHER 11 May 2010 09 Jan 2012 Director British 0 - 10 (0.0%)
Resigned Christopher John WILSON 11 May 2010 09 May 2013 Director British 1 - 32 (50.0%)
Resigned Rory Mcculloch FISHER 24 Aug 2009 09 Jan 2012 Managing Director British 1 - 243 (12.0%)
Resigned Philip Christopher SHELDRAKE 18 May 2009 07 Nov 2016 Engineer British 0 - 128 (66.7%)
Resigned David Antony CALLAGHAN 08 May 2009 22 Jun 2015 General Manager British 0 - 20 (0.0%)
Resigned Jeremy John OATES 05 May 2009 13 May 2014 Consultant British 0 - 41 (25.0%)
Resigned John Garret FRIESLAAR 15 Oct 2008 01 Nov 2013 Cto British 0 - 10 (0.0%)
Resigned Neil CROCKETT 20 Aug 2008 12 May 2011 Managing Director British 0 - 10 (0.0%)
Resigned Richard John, Dr SYKES 15 May 2008 12 May 2011 Company Director British 0 - 101 (10.0%)
Resigned Elizabeth Anne KANTER 15 May 2008 15 Nov 2013 Gov'T Affairs Usa And Uk 0 - 30 (0.0%)
Resigned Alan Geoffrey LLEWELLYN 15 May 2008 12 May 2011 Management Consultant British 1 - 42 (40.0%)
Resigned Richard George Hopper FLETCHER 29 Feb 2008 30 Oct 2009 Business Executive British 0 - 20 (0.0%)
Resigned Peter David HOLMES 06 Feb 2008 05 Jul 2019 Company Director British 0 - 238 (34.8%)
Resigned Katherine Mary MILLER 05 Nov 2007 30 Jun 2008 GovRelations Director British 0 - 10 (0.0%)
Resigned William Clark MACFARLANE 04 Oct 2007 11 Jul 2011 Managing Director British 3 - 104 (30.8%)
Resigned Robert PYE 06 Jul 2007 12 May 2010 Vp Uk Strategy Business Develo British 0 - 10 (0.0%)
Resigned Robert JOHNS 25 Jun 2007 12 Jan 2011 Managing Director Usa 0 - 32 (66.7%)
Resigned Christine Margaret ROGERS 25 May 2007 15 May 2008 Director British 0 - 2415 (62.5%)
Resigned Kate Helen CRAIG-WOOD 25 May 2007 07 Jul 2016 Director British 0 - 95 (55.6%)
Resigned Dorothy Kathleen Mary SMITH 25 May 2007 10 May 2012 Director Of Group Public Polic British 2 - 10 (0.0%)
Resigned Nigel Raymond HARTNELL 25 May 2007 12 May 2010 Director British 1 - 2210 (43.5%)
Resigned John Percival LEIGHFIELD 25 Jan 2007 12 May 2011 Director British 1 - 2710 (35.7%)
Resigned Cindy Nicola BARNES 25 May 2006 11 Jan 2010 Company Director British 1 - 31 (25.0%)
Resigned Timothy Ian WATKINS 19 May 2006 05 Nov 2007 Director British 2 - 41 (16.7%)
Resigned John Michael CUNLIFFE 03 May 2006 21 Jan 2016 Cto British 0 - 10 (0.0%)
Active Julian Christopher DAVID 01 Mar 2006 Ceo British 2 - 51 (14.3%)
Resigned Henry Leonard TEE 02 Nov 2005 25 May 2007 Company Chairman British 0 - 3215 (46.9%)
Resigned James KILAZOGLOU 11 Oct 2005 06 Jul 2007 Vp Security Division Uk Australian 0 - 30 (0.0%)
Resigned Richard Fayle GROVE 16 Jun 2005 25 May 2007 Marketing Director British 2 - 10 (0.0%)
Resigned Graham John FROST 20 May 2005 21 Jul 2009 Computing British 0 - 42 (50.0%)
Resigned Phillip John SISSONS 20 May 2005 30 Apr 2007 Management Consultant British 0 - 114 (36.4%)
Resigned Philip Christopher SHELDRAKE 20 May 2005 15 May 2008 Consultant British 0 - 128 (66.7%)
Resigned Anna Cochrane Cook Wallace BUDGE 20 May 2005 15 May 2008 Ceo British 0 - 20 (0.0%)
Resigned Timothy Charles CULL 17 Nov 2004 30 Nov 2009 Manager British 0 - 20 (0.0%)
Resigned Clive ANSELL 20 Sep 2004 25 May 2007 Executive British 0 - 20 (0.0%)
Resigned David CRITCHLEY 13 Sep 2004 07 Aug 2008 Operations Director British 0 - 10 (0.0%)
Resigned Christopher John GILL 27 Aug 2004 23 Mar 2007 Managing Director British 0 - 40 (0.0%)
Resigned Clive Robert RICHARDSON 09 Aug 2004 12 May 2011 Deputy Ceo Ams British 0 - 2414 (58.3%)
Resigned Clive Arthur OATES 19 Jul 2004 03 May 2006 Vice President British 1 - 10 (0.0%)
Resigned Peter HARRISON 23 Jun 2004 15 Sep 2009 Director Emf British 0 - 10 (0.0%)
Resigned Rex ROZARIO 28 May 2004 09 May 2013 Industrialist British 8 - 126 (30.0%)
Resigned James Anthony Patrick MCKENNA 28 May 2004 19 May 2005 Ceo British 0 - 3114 (45.2%)
Resigned Andrew Nicholas BELL 28 May 2004 25 May 2007 Chartered Accountant British 0 - 20 (0.0%)
Resigned Elizabeth KANTER 03 Mar 2004 01 Mar 2006 Govt Affairs American 0 - 10 (0.0%)
Resigned Ian Malcolm MORFETT 14 Jan 2004 20 Sep 2004 General Manager British 2 - 53 (42.9%)
Resigned Peter John MASKELL 14 Jan 2004 12 May 2010 Chairman Managing Dir British 1 - 131 (7.1%)
Resigned Andrew Oswell Bede DAVIES 14 Jan 2004 09 Aug 2004 Strategy Dir British 0 - 30 (0.0%)
Resigned David Owen JEFFERSON 05 Nov 2003 25 May 2007 Consultant Canadian 1 - 50 (0.0%)
Resigned Philip John HEALY 01 Sep 2003 03 Mar 2004 Property Manager British 0 - 10 (0.0%)
Resigned Thomas Andrew WHITE 23 Jul 2003 03 Oct 2007 Managing Director British 1 - 178 (44.4%)
Resigned Peter DYKE 06 Mar 2003 01 Feb 2004 Manager British 0 - 21 (50.0%)
Resigned Sean Francis FINNAN 07 Nov 2002 06 Jul 2012 Sales Director British 2 - 83 (30.0%)
Resigned Andrew Timothy HEAD 06 Nov 2002 25 Jun 2007 Company Director British 0 - 10 (0.0%)
Resigned Andrew John, Doctor LOW 04 Sep 2002 10 Oct 2005 Chartered Engineer British 0 - 51 (20.0%)
Resigned Phillip Scott BLUNDELL 11 Jul 2002 01 Nov 2004 Md Bae Systems British 0 - 143 (21.4%)
Resigned David Patrick Alexander SINGLETON 10 Jul 2002 28 Jul 2003 Chief Executive Officer British 0 - 63 (50.0%)
Resigned Gren LAMB-HUGHES 16 May 2002 04 Sep 2002 Director British 0 - 20 (0.0%)
Resigned William NIXON 16 May 2002 23 May 2003 General Manager British 0 - 20 (0.0%)
Resigned David WELLS 16 May 2002 13 Dec 2002 Exec.V.P. Advanced Technology British 0 - 31 (33.3%)
Resigned Michael Alan WISDOM 16 May 2002 06 Mar 2003 Chartered Accountant British 0 - 31 (33.3%)
Resigned Barry Clive Dennis WOOD 16 May 2002 23 May 2003 Company Director British 0 - 60 (0.0%)
Resigned Rex ROZARIO 16 May 2002 23 May 2003 Industrialist British 8 - 126 (30.0%)
Resigned John Paul WOODGET 16 May 2002 10 Nov 2011 Marketing Director British 0 - 41 (25.0%)
Resigned Anthony Francis Woodbine PARISH 16 May 2002 09 Jan 2003 Company Director British 0 - 40 (0.0%)
Resigned Christopher William LUCAS 16 May 2002 01 May 2008 Director British 0 - 10 (0.0%)
Resigned Michael Charles LOWE 16 May 2002 31 Oct 2005 Company Director British 0 - 61 (16.7%)
Resigned Damon Patrick DE LASZLO 16 May 2002 25 May 2006 Chairman Of Electronics Compan British 13 - 82 (9.5%)
Resigned Stuart Nicholas COOKE 16 May 2002 30 Jun 2004 Engineer British 0 - 20 (0.0%)
Resigned David Herbert JORDAN 16 May 2002 28 May 2004 Managing Director British 0 - 204 (20.0%)
Resigned Kenneth James SANDERS 16 May 2002 01 Oct 2002 Electronics British 0 - 104 (40.0%)
Resigned David Martin, Sir BROWN 16 May 2002 17 Nov 2004 Chartered Engineer British 1 - 173 (16.7%)
Resigned Trevor Ronald BAKER 16 May 2002 18 Dec 2002 Govt Relations Director British 0 - 10 (0.0%)
Resigned Roger Clive ELLIS 16 May 2002 25 May 2006 Direct Business Development British 0 - 121 (8.3%)
Resigned Angus John Roper LANGFORD 16 May 2002 30 Oct 2018 Chartered Accountant British 2 - 159 (52.9%)
Resigned David GLOVER 16 May 2002 06 Nov 2002 Company Director British 0 - 116 (54.5%)
Resigned James STEWART 16 May 2002 23 Jun 2004 Hr Director British 0 - 94 (44.4%)
Resigned John David IRWIN 16 May 2002 01 Oct 2002 Company Director British 0 - 2923 (79.3%)
Resigned David KYNASTON 16 May 2002 20 May 2005 Director British 1 - 123 (23.1%)
Resigned Martin Edward GOODMAN 16 May 2002 12 May 2010 Director Psb(Ibm) British 0 - 74 (57.1%)
Resigned Gary David ELMES 16 May 2002 01 Sep 2003 Engineering Manager British 0 - 10 (0.0%)
Resigned Philip John, Dr HARGRAVE 16 May 2002 28 Mar 2006 Chartered Electrical Engineer British 1 - 21 (33.3%)
Resigned John Stuart HIGGINS 16 May 2002 16 Mar 2012 Ceo British 4 - 60 (0.0%)
Resigned Peter HAMBLIN 16 May 2002 31 Dec 2005 Director British 0 - 21 (50.0%)
Resigned Adrian Michael FREAKES 16 May 2002 01 Oct 2002 Managing Director British 0 - 21 (50.0%)
Resigned Peter Alfred INGRAM 16 May 2002 25 Nov 2003 Engineer British 2 - 20 (0.0%)
Resigned Patrick John KEDDY 16 May 2002 06 Nov 2002 President Global Marketing Sys British 0 - 1910 (52.6%)
Resigned John Kenneth Edwin HAWLEY 16 May 2002 05 Nov 2008 General Manager British 0 - 20 (0.0%)
Active William George, Sir TOUCHE 01 May 2002 Chartered Accountant British 1 - 10 (0.0%)
Resigned Malcolm John PARK 19 Apr 2002 01 Feb 2010 Business Area Director British 0 - 30 (0.0%)
Resigned Derek John HARDMAN 01 Mar 2002 10 May 2012 Marketing Director British 1 - 40 (0.0%)
Resigned Tom HANKINSON 01 Sep 2001 02 May 2003 Computer Consultant British 0 - 63 (50.0%)
Resigned Simon Daniel ORME 01 Sep 2001 19 May 2005 Consultant British 0 - 41 (25.0%)
Resigned Alistair Peter HARDIE 13 Sep 2000 17 Jul 2015 Director British 2 - 94 (36.4%)
Resigned Michael TAYLOR 13 Sep 2000 16 Jun 2003 Managing Director British 1 - 73 (37.5%)
Resigned David Norman ROBERTS 08 Sep 1999 31 May 2001 Management Consultant British 0 - 156 (40.0%)
Resigned David Owen JEFFERSON 08 Sep 1999 23 May 2003 Management Consultant Canadian 1 - 50 (0.0%)
Resigned Katherine Jane MCMASTER 08 Sep 1999 11 Jul 2000 Managing Director British 0 - 62 (33.3%)
Resigned David Anthony TOSO 13 Jan 1999 12 Jul 2000 Businessman British 3 - 73 (30.0%)
Resigned Robert Paul BARTLETT 09 Sep 1998 28 Feb 2003 Director British 1 - 107 (63.6%)
Resigned Robert Michael WIRSZYCZ 09 Sep 1998 12 Jul 2000 Marketing Director British 10 - 6322 (30.1%)
Resigned Michael Thomas, Dr CHIVERS 10 Sep 1997 16 May 2002 It British 0 - 21 (50.0%)
Resigned Ian TAYLOR 10 Sep 1997 15 May 2008 Company Director British 0 - 116 (54.5%)
Resigned Laurence Edward HOLT 10 Sep 1997 09 Sep 1998 Software Consultant British 0 - 32 (66.7%)
Resigned Peter Edward JONES 10 Sep 1997 23 May 2003 Director British 0 - 52 (40.0%)
Resigned Nigel Raymond HARTNELL 13 Nov 1996 13 Sep 2000 Company Executive British 1 - 2210 (43.5%)
Resigned Michael Anthony Grant EVANS 13 Nov 1996 12 Sep 2001 Marketing Director British 0 - 95 (55.6%)
Resigned Petra FRENZEL 13 Nov 1996 10 Sep 1997 Managing Director German 0 - 20 (0.0%)
Resigned David Colin PARDO 13 Nov 1996 10 Sep 1997 Managing Director British 0 - 53 (60.0%)
Resigned Frank Stevenson JONES 08 Nov 1995 13 Nov 1996 Company Director British 1 - 3819 (48.7%)
Resigned Garrey Herman Downie MELVILLE 08 Nov 1995 13 Nov 1996 Marketing Manager British 0 - 10 (0.0%)
Resigned David John BERRY 08 Nov 1995 05 Nov 1996 Director British 0 - 93 (33.3%)
Resigned Geoffrey Alan SLYFIELD 01 Nov 1995 13 Sep 2000 Company Director British 0 - 132 (15.4%)
Resigned Nicola Jane, Dr JEFFERY-SYKES 01 Nov 1995 08 Jul 1998 Company Director British 3 - 23 (60.0%)
Resigned Alistair Mcintyre FULTON 01 Nov 1995 25 May 2007 Managing Director British 1 - 135 (35.7%)
Resigned Philip Francis SHIPPERLEE 09 Nov 1994 13 Jan 1999 Company Director British 2 - 31 (20.0%)
Resigned Andrew Henry ROBERTS 09 Nov 1994 02 Sep 1999 Chief Executive Officer British 6 - 2611 (34.4%)
Resigned Geoffrey Alan SLYFIELD 10 Nov 1993 26 Oct 1994 Company Director British 0 - 132 (15.4%)
Resigned Richard Wayne FERRE 10 Nov 1993 26 Oct 1994 Managing Director British 0 - 107 (70.0%)
Resigned David Edward SVENDSEN 28 Oct 1993 02 Jun 1995 Managing Director Australian 3 - 1910 (45.5%)
Resigned Alan Charles STEVENS 11 Nov 1992 08 Mar 1995 Director Marketing & Strategy British 0 - 2110 (47.6%)
Resigned John Michael OCKENDEN 22 Oct 1992 30 Jun 1999 Director British 0 - 95 (55.6%)
Resigned John David REEVE 22 Oct 1992 01 Nov 1995 Partner Touche Ross & Co British 0 - 20 (0.0%)
Resigned Rainer Harold BURCHETT 22 Oct 1992 10 Jul 1996 Chairman-Lbms Plc British 0 - 10 (0.0%)
Resigned Peter Neilson KITE 22 Oct 1992 01 Nov 1995 Director-Minerva Group Plc British 0 - 42 (50.0%)
Resigned Michael Joseph NAUGHTON 28 Oct 1993 Director British 0 - 10 (0.0%)
Resigned David George BEAN 10 May 1995 Director British 0 - 72 (28.6%)
Resigned George Malcolm Roger GRAHAM 31 Aug 1993 Director British 0 - 2913 (44.8%)
Resigned Anthony John HILL 14 May 1997 Director British 0 - 42 (50.0%)
Resigned Eric Geoffrey UNWIN 29 Jul 1992 Director British 1 - 208 (38.1%)
Resigned Keith GATHERGOOD 12 Jan 1994 Director British 3 - 30 (0.0%)
Resigned John Michael OCKENDEN 08 Jul 1995 Director British 0 - 95 (55.6%)
Resigned Nigel Francis BANISTER 10 Mar 1993 Director British 0 - 1910 (52.6%)
Resigned Alison NEWELL 13 Nov 1996 Director British 0 - 21 (50.0%)
Resigned William Ernest ELLIS 22 Oct 1992 Director British 0 - 75 (71.4%)
Resigned Colin Gilbert ROWLAND 31 Jul 1995 Director British 0 - 82 (25.0%)
Resigned John Percival LEIGHFIELD 12 May 2011 Director British 1 - 2710 (35.7%)
Resigned Jane Elizabeth TOZER 14 May 1997 Director British 1 - 259 (34.6%)
Resigned Geoffrey William SQUIRE 10 Sep 1997 Director British 1 - 104 (36.4%)
Resigned Thomas MCCAFFERTY 12 Sep 2001 Director United Kingdom 1 - 71 (12.5%)
Number of active directors: 32
Average tenure of active directors: 5.6 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 6.5%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FUJITSU SERVICES LIMITED (00096056) - Active
IBM UNITED KINGDOM HOLDINGS LIMITED (00122953) - Active
DRAGON SCHOOL TRUST LIMITED (00524331) - Active
IBM UNITED KINGDOM LIMITED (00741598) - Active
SAGE (UK) LTD (01045967) - Active
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED (01197743) - Active
TECHUK LTD (01200318) - Active
BAE SYSTEMS APPLIED INTELLIGENCE LIMITED (01337451) - Active
COSTAIN GROUP PLC (01393773) - Active
METAPRAXIS LIMITED (01412766) - Voluntary Arrangement
BUSINESS IN THE COMMUNITY (01619253) - Active
CENTERPRISE INTERNATIONAL LIMITED (01738519) - Active
PLANTRONICS LIMITED (01773891) - Active
ELMCROFT MANAGEMENT LIMITED (01953842) - Active
PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED (02204220) - Active
FDM GROUP LIMITED (02542980) - Active
WESSEX CHILDREN'S HOSPICE TRUST (02601495) - Active
FUJITSU SYSTEMS (EUROPE) LIMITED (02619865) - Active
KINGSCLERE NURSERIES LIMITED (03092545) - Active
MONDEX INTERNATIONAL LIMITED (03122085) - Active
DETICA GROUP LIMITED (03328242) - Active
NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS (03465914) - Active
COMPLETE CHILDCARE LIMITED (03697810) - Active
FUJITSU (FTS) LIMITED (03808613) - Active
EGS GROUP HOLDINGS LIMITED (04006942) - Active
THE TECH PARTNERSHIP (04019051) - Active
IBM NORTH REGION HOLDINGS (04223160) - Active
H A B KINDERGARTENS LIMITED (04268338) - Active
INTELLECT ENTERPRISES LIMITED (04396105) - Active
CLARIFY B2B LIMITED (04625091) - Active
YELLOW BRICK NURSERY LIMITED (04628520) - Active
ACCENTURE (UK) LIMITED (04757301) - Active
28 CORNWALL GARDENS LIMITED (04843248) - Active
WOMEN IN TELECOMS AND TECHNOLOGY (WITT) LIMITED (05021008) - Active
COMMERCIAL BROADCASTERS ASSOCIATION (05060679) - Active
REDPLEXUS LIMITED (05502222) - Active
AO WORLD PLC (05525751) - Active
DRAX GROUP PLC (05562053) - Active
ELECTRONICS TECHNOLOGY NETWORK LIMITED (06014227) - Active - Proposal to Strike off
YELLOW BRICK HOUSE NURSERY LIMITED (06128628) - Active
GLEN DUDLEY INVESTMENTS LIMITED (06134557) - Active
SAGE PEOPLE LIMITED (06221457) - Active
RIGHTMOVE PLC (06426485) - Active
CISCO INTERNATIONAL LIMITED (06640658) - Active
CROSSCO (1135) LIMITED (06731025) - Active
ASTRA 5.0 LIMITED (06936835) - Active
PUTNEY PUBLIC SERVICES LIMITED (06944054) - Dissolved
FDM GROUP (HOLDINGS) PLC (07078823) - Active
THISTLEDOWN CLOSE LIMITED (07168005) - Active
TECHSKILLS ORGANISATION (07223753) - Active
AZEUS UK LIMITED (07264372) - Active
SWITCHGRASS LIMITED (07437654) - Dissolved
BROMIUM UK LIMITED (07640717) - Active
MOEBIUS ONE LIMITED (08548582) - Active
MOEBIUS TWO LIMITED (08548671) - Active
TSB BANKING GROUP PLC (08871766) - Active
BRISTOL 2015 LIMITED (08917477) - Active
ICONTRACT ENTERPRISES LTD (09123951) - Dissolved
B7KSR LTD (09333381) - Active
HP INC UK LIMITED (09408979) - Active
IN-SPACE MISSIONS LIMITED (09747274) - Active
BEAZLEY PLC (09763575) - Active
CHOOSE WATER LIMITED (09798879) - Active
BRAMBLE ENERGY LIMITED (09891877) - Active
LEAP@FORWARD LTD. (10130922) - Active
SALTWAY DAY NURSERY LTD (10531985) - Active
HARMAN FAMILY INVESTMENTS LIMITED (11077985) - Active
OUTSIDERS VENTURES (11326498) - Dissolved
TECHUK (DORMANT) LTD. (11480938) - Dissolved
THE TPK PARTNERSHIP LIMITED (11640975) - Active
LOGIEALMOND ESTATE (FOREST) LTD (11758312) - Dissolved
ALLIUM PROPERTY INVESTMENTS LIMITED (12037216) - Active
HP UK DEVELOPMENT LIMITED (12371697) - Active
CN PRODUCTS LTD (12636161) - Dissolved
PROPEL DHC LIMITED (13210479) - Active
R.J. CROWN HOLDINGS LIMITED (13420596) - Active
TSB BANK PLC (SC095237) - Active
CALNEX SOLUTIONS PLC (SC299625) - Active
LOGIEALMOND ESTATE LTD (SC627961) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

TECHUK LTD

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94110 Activities of business and employers membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
EEF LIMITED BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ 05950172 2017-12-31 39,573,000 2,142,000
ENTERPRISE NORTH EAST TRUST LIMITED 5-9 BON ACCORD CRESCENT, ABERDEEN, SCOTLAND, AB11 6DN SC223601 2018-03-31 5,284,700 0
MARKET RESEARCH SOCIETY(THE) 15 NORTHBURGH STREET, LONDON, EC1V 0JR 00518685 2018-03-31 3,800,064 0 94120-Activities of professional membership organizations
ASSOCIATION OF CONVENIENCE STORES LIMITED FEDERATION HOUSE, 17 FARNBOROUGH STREET, FARNBOROUGH, HAMPSHIRE, GU14 8AG 03987067 2017-12-31 1,857,074 0
HIRE ASSOCIATION EUROPE LIMITED 2450 REGENTS COURT, THE CRESCENT BIRMINGHAM BUSINESS PARK, SOLIHULL, B37 7YE 01183652 2017-12-31 1,703,902 0
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) 21 ARLINGTON STREET, LONDON, SW1A 1RN 00148449 2017-12-31 1,174,312 0
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD UNIT 6 GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, ENGLAND, S60 1DX 04029723 2018-03-31 582,709 0
THE NATIONAL CARE FORUM FRIARS HOUSE 1ST FLOOR, FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, ENGLAND, CV1 2TE 04668278 2018-03-31 446,409 0
COUNCIL FOR ALUMINIUM IN BUILDING BANK HOUSE BOND'S MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF 05687264 2017-12-31 443,826 0
TRACC FILMS LIMITED 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH 03593190 2017-12-31 440,019 0
FILM EXPORT UK LIMITED 2ND FLOOR WINDSOR HOUSE, 40-41 GREAT CASTLE STREET, LONDON, W1W 8LU 06270031 2018-03-31 433,977 0
AIRLINES UK - THE ASSOCIATION OF UK AIRLINES LIMITED 25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL 04466066 2018-04-30 327,407 0
TRADE ASSOCIATION FORUM LIMITED 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ 08849164 2019-03-31 208,234 0
THE MASTIC ASPHALT COUNCIL LIMITED 27 GREENWAYS CRESCENT, SHOREHAM-BY-SEA, ENGLAND, BN43 6HR 00944387 2017-12-31 178,682 0
THE BIG HEART OF MERTHYR TYDFIL REDHOUSE OLD TOWN HALL, HIGH STREET, MERTHYR TYDFIL, WALES, CF47 8AE 08275968 2017-09-30 148,649 0
LINC SCOTLAND VENTURES LIMITED 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC387695 2018-03-31 144,618 0
PETER JONES FOUNDATION TRADING LIMITED NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY 07794319 2017-12-31 91,013 0
ALPHAB NOTTINGHAM LIMITED 12 ALFRED STREET, PINXTON, NOTTINGHAM, NG16 6NQ 08773629 2018-11-30 85,483 0
NORTH BRISTOL SUS COM LIMITED BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, BS16 7FR 08180944 2018-09-30 83,860 0
THE TOURISM ALLIANCE LIMITED CLOISTERS HOUSE STUDIO 16, CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, ENGLAND, SW8 4BG 05106422 2017-12-31 82,338 0
OTLEY BID LIMITED CHRISTOPHER LITTLE & CO., 75 BONDGATE, OTLEY, WEST YORKSHIRE, ENGLAND, LS21 3AB 08651034 2019-03-31 69,316 0
ACTION FOR CONSTRUCTION LIMITED G6 NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PY 10267293 2018-09-30 58,596 0
INCUHIVE LIMITED INCUHIVE HURSLEY PARK ROAD, HURSLEY, WINCHESTER, ENGLAND, SO21 2JN 09093370 2018-03-31 58,198 0
THE INTERNATIONAL FASHION FEDERATION LIMITED JILL BARKER, 7 EAST STREET, BILLINGSHURST, WEST SUSSEX, RH14 9PX 01732667 2018-03-31 56,130 0
HBB CONFERENCING LTD. BRISTOL SETSQUARED CENTRE CLOCK TOWER YARD, TEMPLE MEADS, BRISTOL, UNITED KINGDOM, BS1 6QH 09824014 2018-12-31 45,905 0
MINING ASSOCIATION OF THE UNITED KINGDOM (THE) 78 COPT HEATH DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9PB 00417114 2018-12-31 24,620 0
UNITED KINGDOM CAST STONE ASSOCIATION 15 STONE HILL COURT, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3RA 09420314 2018-12-31 20,000 0
DESIGNERS / MAKERS LTD 3 LOWER REDLAND ROAD, BRISTOL, 3 LOWER REDLAND ROAD, BRISTOL, AVON, ENGLAND, BS6 6TB 07910633 2018-12-31 17,752 0
RUBBER STAMP MANUFACTURERS GUILD LTD UNIT 2 VILLIERS COURT, MERIDEN BUSINESS PARK COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN 05253380 2018-12-31 9,377 0
MYOB USERS LIMITED 95 BRIDGE LANES, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6AT 07779102 2018-09-30 7,549 0
SOLE TRADER ORGANISATION LIMITED 18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL 08649598 2018-08-31 6,400 0
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED SOUTH WING, TOWN HALL, AVENUE ROAD, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9BF 04921955 2018-12-31 5,630 0
CO-OPERATIVES SOUTH EAST LIMITED C/O CO-OPERATIVE FUTURES CITY WORKS, ALFRED STREET, GLOUCESTER, ENGLAND, GL1 4DF 05386537 2017-03-31 2,015 0
PROCARE CLEANING MANAGEMENT LIMITED 136 BEDFORD ROAD, BARTON-LE-CLAY, BEDFORD, ENGLAND, MK45 4LR 02563145 2017-12-31 1,528 0
BREAD FOR LIFE LIMITED 21 ARLINGTON STREET, LONDON., SW1A 1RN 02776700 2018-12-31 0 0
INFORMATION SECURITY VENDORS ASSOCIATION APARTMENT 53, 48 REMINDER LANE, LONDON, UNITED KINGDOM, SE10 0NQ 07917765 2019-01-31 0 0
ASSOCIATION OF COLLEGES 2-5 STEDHAM PLACE, LONDON, WC1A 1HU 03216271 0000-00-00 0 0
CUMBRIA TOURISM WINDERMERE ROAD, STAVELEY, KENDAL, CUMBRIA, LA8 9PL 03027358 0000-00-00 0 0
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) SUITE 4/3 QUEENS HOUSE, 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC145574 0000-00-00 0 0
PENSIONS AND LIFETIME SAVINGS ASSOCIATION QUEEN ELIZABETH HOUSE 4 ST. DUNSTAN'S HILL, FLOOR 3, LONDON, ENGLAND, EC3R 8AD 01130269 0000-00-00 0 0
UBH (EBT) LIMITED 3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, ENGLAND, LS1 4AP 03764707 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
TECHUK LTD 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.3% 3.2% 7.3% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public